M&R Nominees started in year 2014 as Private Limited Company with registration number 08902952. The M&R Nominees company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.
The company has 3 directors, namely Thomas P., Zickie L. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 11 March 2014 and Thomas P. and Zickie L. have been with the company for the least time - from 23 February 2017. As of 29 April 2024, there were 5 ex directors - Caitlin J., John G. and others listed below. There were no ex secretaries.
Office Address | Botanic House |
Office Address2 | 100 Hills Road |
Town | Cambridge |
Post code | CB2 1PH |
Country of origin | United Kingdom |
Registration Number | 08902952 |
Date of Incorporation | Wed, 19th Feb 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (60 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 15th Jun 2024 (2024-06-15) |
Last confirmation statement dated | Thu, 1st Jun 2023 |
The register of PSCs that own or control the company includes 1 name. As we discovered, there is Mills & Reeve Trust Corporation Limited from Norwich, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.
Mills & Reeve Trust Corporation Limited
1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 05583888 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Net Worth | 1 | 1 | 1 | |||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | ||
Cash Bank In Hand | 1 | 1 | 1 | |||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | |||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | 1 | |||||
Shareholder Funds | 1 | 1 | 1 | |||||
Other | ||||||||
Creditors | 1 | 1 | 1 | |||||
Fixed Assets | 1 | 1 | 1 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | |||
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Consideration Received For Shares Allotted During Period | 1 | |||||||
Number Shares Allotted Increase Decrease During Period | 1 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | |||||||
Value Shares Allotted Increase Decrease During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 23rd, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy